10 Chartfield Avenue Limited LONDON


Founded in 2001, 10 Chartfield Avenue, classified under reg no. 04315653 is an active company. Currently registered at Cripps Dransfield SW14 8AH, London the company has been in the business for 24 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Helen S., Dawn R. and Isa N. and others. Of them, Robin M. has been with the company the longest, being appointed on 18 December 2001 and Helen S. has been with the company for the least time - from 7 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10 Chartfield Avenue Limited Address / Contact

Office Address Cripps Dransfield
Office Address2 206 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315653
Date of Incorporation Fri, 2nd Nov 2001
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Helen S.

Position: Director

Appointed: 07 November 2022

Dawn R.

Position: Director

Appointed: 21 March 2022

Isa N.

Position: Director

Appointed: 25 April 2016

Giti G.

Position: Director

Appointed: 20 March 2013

Alice M.

Position: Director

Appointed: 03 December 2003

Robin M.

Position: Director

Appointed: 18 December 2001

Sally J.

Position: Director

Appointed: 20 May 2013

Resigned: 20 May 2022

Deborah B.

Position: Director

Appointed: 04 May 2007

Resigned: 01 March 2015

Martin C.

Position: Secretary

Appointed: 07 June 2006

Resigned: 12 April 2012

Jerome D.

Position: Director

Appointed: 15 December 2005

Resigned: 21 January 2011

Martin C.

Position: Director

Appointed: 20 May 2005

Resigned: 12 April 2012

Maureen O.

Position: Secretary

Appointed: 16 December 2003

Resigned: 28 April 2006

Georgina C.

Position: Director

Appointed: 11 December 2003

Resigned: 01 November 2010

Neil H.

Position: Director

Appointed: 08 December 2003

Resigned: 20 May 2005

Peter H.

Position: Director

Appointed: 18 December 2001

Resigned: 03 April 2007

Jocelyn B.

Position: Director

Appointed: 18 December 2001

Resigned: 16 December 2003

Nicholas G.

Position: Director

Appointed: 18 December 2001

Resigned: 11 December 2003

Maureen O.

Position: Director

Appointed: 12 December 2001

Resigned: 28 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 02 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

Richard G.

Position: Director

Appointed: 02 November 2001

Resigned: 20 May 2005

Jocelyn B.

Position: Secretary

Appointed: 02 November 2001

Resigned: 16 December 2003

Adrian B.

Position: Director

Appointed: 02 November 2001

Resigned: 03 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22 15125 41427 177       
Balance Sheet
Cash Bank On Hand       8 7428 459 
Current Assets6 8758 61610 38116 92211 0079 98512 41713 26214 77417 112
Debtors3 1702 703     4 5206 315 
Net Assets Liabilities  27 17730 67719 97522 30323 01819 90922 31924 888
Property Plant Equipment       20 16220 162 
Cash Bank In Hand3 7055 913        
Net Assets Liabilities Including Pension Asset Liability22 15125 41427 177       
Tangible Fixed Assets20 16220 162        
Reserves/Capital
Called Up Share Capital77        
Profit Loss Account Reserve1 9825 245        
Shareholder Funds22 15125 41427 177       
Other
Creditors  3 3666 40711 1947 8449 56113 51512 61712 386
Fixed Assets20 16220 16220 16220 16220 16220 16220 16220 16220 16220 162
Net Current Assets Liabilities1 9895 2527 01510 5151872 1412 8562532 1574 726
Property Plant Equipment Gross Cost       20 16220 162 
Total Assets Less Current Liabilities22 15125 41427 17730 67719 97522 30323 01819 90922 31924 888
Creditors Due Within One Year4 8863 3643 366       
Number Shares Allotted 7        
Other Aggregate Reserves20 16220 162        
Par Value Share 1        
Share Capital Allotted Called Up Paid77        
Tangible Fixed Assets Cost Or Valuation20 16220 162        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 16th, September 2024
Free Download (3 pages)

Company search

Advertisements